logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 9
  • 1
    Harlington, Michael Colin Peter
    Born in January 1971
    Individual (33 offsprings)
    Officer
    2024-09-25 ~ 2025-05-02
    OF - Director → CIF 0
  • 2
    Stonehouse, Kathryn
    Born in May 1959
    Individual (1 offspring)
    Officer
    2025-05-02 ~ now
    OF - Director → CIF 0
    (before 1991-10-31) ~ 2024-12-23
    OF - Director → CIF 0
    Stonehouse, Kathryn
    Individual (1 offspring)
    Officer
    2003-09-16 ~ 2024-12-23
    OF - Secretary → CIF 0
    Mrs Kathryn Stonehouse
    Born in May 1959
    Individual (1 offspring)
    Person with significant control
    2025-05-28 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    2016-04-06 ~ 2024-09-25
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Shimwell, Christine Marie
    Born in May 1958
    Individual (1 offspring)
    Officer
    2025-05-28 ~ now
    OF - Director → CIF 0
    Shimwell, Christine
    Born in May 1958
    Individual (1 offspring)
    Officer
    (before 1991-10-31) ~ 2024-09-25
    OF - Director → CIF 0
    Christine Marie Shimwell
    Born in May 1958
    Individual (1 offspring)
    Person with significant control
    2025-05-28 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    Mrs Christine Shimwell
    Born in May 1958
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-09-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Leech, Malcolm Alan
    Born in June 1964
    Individual (1 offspring)
    Officer
    2025-05-28 ~ now
    OF - Director → CIF 0
    (before 1991-10-31) ~ 2024-09-25
    OF - Director → CIF 0
    Mr Malcolm Alan Leech
    Born in June 1964
    Individual (1 offspring)
    Person with significant control
    2025-05-28 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    Mr Malcolm Leech
    Born in June 1964
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-09-25
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Kiss, Paul
    Born in July 1968
    Individual (25 offsprings)
    Officer
    2024-12-23 ~ 2025-05-02
    OF - Director → CIF 0
    Mr Paul Kiss
    Born in July 1968
    Individual (25 offsprings)
    Person with significant control
    2024-12-23 ~ 2025-01-08
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Ellis, Kay
    Born in November 1943
    Individual (1 offspring)
    Officer
    (before 1991-10-31) ~ 2003-11-03
    OF - Director → CIF 0
  • 7
    Leech, Margaret
    Born in July 1929
    Individual (1 offspring)
    Officer
    (before 1991-10-31) ~ 2003-09-15
    OF - Director → CIF 0
    Leech, Margaret
    Individual (1 offspring)
    Officer
    (before 1991-10-31) ~ 2003-09-15
    OF - Secretary → CIF 0
  • 8
    Kelly, Stephen James, Dr
    Born in May 1958
    Individual (9 offsprings)
    Officer
    2025-08-13 ~ now
    OF - Director → CIF 0
  • 9
    MDSI PROPERTY & DEVELOPMENT LTD
    15629265
    Phoenix House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-09-25 ~ 2024-12-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    2025-01-08 ~ 2025-05-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

LEECH COUNTRY HOMES LTD.

Period: 2025-12-03 ~ now
Company number: 02323833
Registered names
LEECH COUNTRY HOMES LTD. - now
MARSHBURY LIMITED - 1989-04-11
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
0 GBP2024-09-30
254,303 GBP2023-09-30
Debtors
89,495 GBP2024-09-30
89,126 GBP2023-09-30
Cash at bank and in hand
0 GBP2024-09-30
4,806 GBP2023-09-30
Current Assets
1,069,495 GBP2024-09-30
93,932 GBP2023-09-30
Net Current Assets/Liabilities
679,620 GBP2024-09-30
-194,135 GBP2023-09-30
Total Assets Less Current Liabilities
679,620 GBP2024-09-30
60,168 GBP2023-09-30
Net Assets/Liabilities
609,950 GBP2024-09-30
60,168 GBP2023-09-30
Equity
Called up share capital
100 GBP2024-09-30
100 GBP2023-09-30
100 GBP2022-09-30
Revaluation reserve
644,955 GBP2024-09-30
135,952 GBP2023-09-30
135,952 GBP2022-09-30
Retained earnings (accumulated losses)
-35,105 GBP2024-09-30
-75,884 GBP2023-09-30
45,490 GBP2022-09-30
Equity
609,950 GBP2024-09-30
60,168 GBP2023-09-30
Profit/Loss
Retained earnings (accumulated losses)
-47,590 GBP2023-10-01 ~ 2024-09-30
-121,374 GBP2022-10-01 ~ 2023-09-30
Profit/Loss
-47,590 GBP2023-10-01 ~ 2024-09-30
-121,374 GBP2022-10-01 ~ 2023-09-30
Comprehensive Income/Expense
549,782 GBP2023-10-01 ~ 2024-09-30
Average Number of Employees
32023-10-01 ~ 2024-09-30
282022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
0 GBP2024-09-30
533,845 GBP2023-09-30
Improvements to leasehold property
0 GBP2024-09-30
97,874 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
0 GBP2024-09-30
631,719 GBP2023-09-30
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
289,625 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
0 GBP2024-09-30
41,930 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2024-09-30
377,417 GBP2023-09-30
Property, Plant & Equipment
Owned/Freehold, Land and buildings
0 GBP2024-09-30
198,358 GBP2023-09-30
Improvements to leasehold property
0 GBP2024-09-30
55,944 GBP2023-09-30
Amount of corporation tax that is recoverable
Current
20,608 GBP2024-09-30
19,496 GBP2023-09-30
Other Debtors
Amounts falling due within one year
68,887 GBP2024-09-30
69,630 GBP2023-09-30
Debtors
Current, Amounts falling due within one year
89,495 GBP2024-09-30
89,126 GBP2023-09-30
Bank Borrowings/Overdrafts
Current
19,848 GBP2024-09-30
6,485 GBP2023-09-30
Corporation Tax Payable
Current
17,657 GBP2024-09-30
34,916 GBP2023-09-30
Other Creditors
Current
352,370 GBP2024-09-30
246,666 GBP2023-09-30
Creditors
Current
389,875 GBP2024-09-30
288,067 GBP2023-09-30

  • LEECH COUNTRY HOMES LTD.
    Info
    UPSALL HOUSE RESIDENTIAL HOME LIMITED - 2025-12-03
    MARSHBURY LIMITED - 2025-12-03
    Registered number 02323833
    23 Waterloo Place, Warwick Street, Leamington Spa, Warwickshire CV32 5LA
    PRIVATE LIMITED COMPANY incorporated on 1988-12-01 (37 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-14
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.